Search icon

FUSION TECHNOLOGIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FUSION TECHNOLOGIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION TECHNOLOGIES GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2014 (11 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L14000004971
FEI/EIN Number 46-4501973

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16453 Good Hearth Blvd, Clermont, FL, 34711, US
Mail Address: 16453 Good Hearth Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dusseau Michael T Authorized Person 16453 Good Hearth Blvd, Clermont, FL, 34711
LEW DAVID C Authorized Person 8210 CHERRY LAKE ROAD, GROVELAND, FL, 34736
DUSSEAU MICHAEL T Agent 16453 Good Hearth Blvd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 16453 Good Hearth Blvd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-05 16453 Good Hearth Blvd, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 16453 Good Hearth Blvd, Clermont, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State